Company NameTIM Stonock Limited
DirectorTimothy Stonock
Company StatusActive
Company Number10848412
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Timothy Stonock
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Front Street Front Street
Chester Le Street
DH3 3BH

Location

Registered Address53 Front Street Front Street
Chester Le Street
DH3 3BH
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

3 October 2017Delivered on: 18 October 2017
Persons entitled: Christopher & Carol Stonock

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
28 April 2023Satisfaction of charge 108484120001 in full (1 page)
13 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 July 2022Confirmation statement made on 3 July 2022 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
18 June 2021Change of details for Mr Timothy Stonock as a person with significant control on 16 June 2021 (2 pages)
18 June 2021Director's details changed for Mr Timothy Stonock on 16 June 2021 (2 pages)
18 June 2021Registered office address changed from 5 West Terrace Durham City DH1 4RN United Kingdom to 53 Front Street Front Street Chester Le Street DH3 3BH on 18 June 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 May 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
15 January 2018Change of share class name or designation (2 pages)
12 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 177 of the companies act 2006/share transferred 30/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 October 2017Registration of charge 108484120001, created on 3 October 2017 (39 pages)
18 October 2017Registration of charge 108484120001, created on 3 October 2017 (39 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
(24 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
(24 pages)